Name: | BECKENDORF LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1999 (26 years ago) |
Entity Number: | 2439371 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 5005 WEST AVE, STE 200, SAN ANTONIO, TX, United States, 78213 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 250000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
J SCOTT BECKENDORF | Chief Executive Officer | 5005 WEST AVE, STE 200, SAN ANTONIO, TX, United States, 78213 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-116570 | Alcohol sale | 2022-09-28 | 2022-09-28 | 2025-10-31 | 125 BEACON DRIVE, HOLBROOK, New York, 11741 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 5005 WEST AVE, STE 200, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-11-25 | 2023-11-03 | Address | 5005 WEST AVE, STE 200, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2009-11-25 | Address | 4837 WEST AVE, SAN ANTONIO, TX, 78213, 2705, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103002304 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
211117001500 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
191126060398 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
SR-30108 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30109 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State